Suncreek (Bangor) Ltd was registered on 01 December 2005 and are based in Middlesex, it has a status of "Dissolved". Suncreek (Bangor) Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 October 2017 | |
DS01 - Striking off application by a company | 18 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 22 December 2016 | |
AA01 - Change of accounting reference date | 23 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 26 September 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 08 December 2014 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
AR01 - Annual Return | 04 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH03 - Change of particulars for secretary | 10 January 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 April 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AA - Annual Accounts | 29 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2010 | |
AR01 - Annual Return | 04 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
MEM/ARTS - N/A | 21 June 2006 | |
CERTNM - Change of name certificate | 12 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
NEWINC - New incorporation documents | 01 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 December 2010 | Fully Satisfied |
N/A |
Rent assignment | 23 June 2006 | Outstanding |
N/A |
Floating charge | 23 June 2006 | Outstanding |
N/A |
Legal charge | 23 June 2006 | Outstanding |
N/A |
Rent assignment | 06 January 2006 | Fully Satisfied |
N/A |
Floating charge | 06 January 2006 | Fully Satisfied |
N/A |
Legal charge | 06 January 2006 | Fully Satisfied |
N/A |